Squirealarms Limited


Squirealarms started in year 1981 as Private Limited Company with registration number 01605593. The Squirealarms company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in at 165-171 Humberstone Road. Postal code: LE5 3AF.

There is a single director in the company at the moment - Richard S., appointed on 13 August 1998. In addition, a secretary was appointed - Richard S., appointed on 19 December 2002. As of 29 April 2024, there were 2 ex directors - John T., John S. and others listed below. There were no ex secretaries.

Squirealarms Limited Address / Contact

Office Address 165-171 Humberstone Road
Office Address2 Leicester
Town
Post code LE5 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01605593
Date of Incorporation Wed, 23rd Dec 1981
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Richard S.

Position: Secretary

Appointed: 19 December 2002

Richard S.

Position: Director

Appointed: 13 August 1998

John T.

Position: Secretary

Resigned: 19 December 2002

John T.

Position: Director

Appointed: 04 July 1991

Resigned: 05 April 2002

John S.

Position: Director

Appointed: 04 July 1991

Resigned: 03 February 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Richard S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is John S. This PSC has significiant influence or control over the company,.

Richard S.

Notified on 6 February 2017
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 6 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand31 261103 592146 73828 82378 04585 19916 21873 174
Current Assets637 091699 651728 598705 203955 3951 118 0991 246 6051 053 449
Debtors570 894551 544546 380615 976826 0151 016 4041 210 387960 275
Net Assets Liabilities93 22760 25160 13953 119218 379303 714284 223176 442
Other Debtors139 840156 107104 080149 666301 541368 033596 848430 609
Property Plant Equipment58 13748 52036 37227 22037 77028 58270 46055 648
Total Inventories34 93644 51535 48060 40451 33516 49620 00020 000
Other
Accrued Liabilities284 056321 942327 091299 457342 395199 872199 872199 872
Accumulated Depreciation Impairment Property Plant Equipment142 150170 932171 250172 330179 147181 772189 285172 274
Additions Other Than Through Business Combinations Property Plant Equipment   81530 6172 38765 61719 595
Average Number Employees During Period2223232520172321
Bank Borrowings     80 00061 66741 676
Bank Overdrafts   20 5173 512 19 205 
Creditors602 001687 920704 831679 304774 78680 00061 66741 676
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -11 830-8 797-6 000-6 950-14 614-42 972
Disposals Property Plant Equipment  -11 830-8 887-13 250-8 950-16 226-51 418
Increase From Depreciation Charge For Year Property Plant Equipment 28 78212 1489 87712 8179 57522 12725 961
Net Current Assets Liabilities35 09011 73123 76725 899180 609360 563279 052176 382
Nominal Value Allotted Share Capital2 5022 5022 5022 5022 5022 5022 5022 502
Number Shares Issued Fully Paid2 5022 5022 5022 5022 5022 5022 5022 502
Other Creditors209 248266 550258 375231 058230 810286 294508 260383 640
Par Value Share 1111111
Prepayments16 00016 00016 00016 00040 38443 38895 85281 484
Property Plant Equipment Gross Cost219 452219 452207 622199 550216 917210 354259 745227 922
Provisions For Liabilities Balance Sheet Subtotal     5 4313 62213 912
Raw Materials Consumables34 93644 51535 48060 40451 33516 49620 00020 000
Taxation Social Security Payable33 02132 86868 71355 887141 752115 56128 726105 198
Total Assets Less Current Liabilities    218 379389 145349 512232 030
Total Borrowings   20 5173 51280 00061 66741 676
Trade Creditors Trade Payables75 67666 56047 77772 38556 317135 809191 490168 357
Trade Debtors Trade Receivables415 054379 437426 300450 310484 090604 983517 687448 182
Amount Specific Advance Or Credit Directors     168 150  
Amount Specific Advance Or Credit Made In Period Directors     338 495434 600 
Amount Specific Advance Or Credit Repaid In Period Directors     -170 345-602 750 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
Free Download (14 pages)

Company search

Advertisements